Search icon

MEGA CASAS U.S. REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MEGA CASAS U.S. REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGA CASAS U.S. REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2016 (9 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: L16000050350
FEI/EIN Number 81-1846895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6 Buckingham Dr., Ormond Beach, FL, 32176, US
Mail Address: 6 Buckingham Dr., Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Leon Silvia P Manager 1206 24 St., Orlando, FL, 32805
De Leon Silvia Agent 6 Buckingham Dr., Ormond Beach, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035963 FLORIDA VIRTUAL GROUP EXPIRED 2017-04-04 2022-12-31 - 8810 COMMODITY CIRCLE, SUITE 27, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 6 Buckingham Dr., Ormond Beach, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 6 Buckingham Dr., Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2020-05-27 6 Buckingham Dr., Ormond Beach, FL 32176 -
REGISTERED AGENT NAME CHANGED 2020-05-27 De Leon, Silvia -
LC AMENDMENT 2018-11-21 - -
LC AMENDMENT 2018-01-22 - -
LC AMENDMENT 2016-12-19 - -
LC AMENDMENT 2016-09-28 - -
LC AMENDMENT 2016-09-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-04
LC Amendment 2018-11-21
ANNUAL REPORT 2018-04-28
LC Amendment 2018-01-22
ANNUAL REPORT 2017-04-10
LC Amendment 2016-12-19
LC Amendment 2016-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State